Search icon

EMADA LLC - Florida Company Profile

Company Details

Entity Name: EMADA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMADA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2022 (3 years ago)
Document Number: L17000107905
FEI/EIN Number 36-4875610

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 327 Harding St, 325 Harding St, Hollywood Beach, FL, 33019, US
Mail Address: 327 Harding St, 325 Harding St, Hollywood Beach, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Akdemir Engin Manager 9016 garland avenue, Surfside, FL, 33154
Jafarov Adnan Manager 250 174 st apt 1004, North Miami Beach, FL, 33160
AKDEMIR ENGIN Agent 327 Harding St, Hollywood Beach, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000118548 TIANA BEACH INN ACTIVE 2021-09-15 2026-12-31 - 327 HARDING ST, HOLLYWOOD BEACH, FL, 33019
G17000092817 SALT EXPIRED 2017-08-21 2022-12-31 - 1000 WEST AVE 607, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-02 327 Harding St, 325 Harding St, Hollywood Beach, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-02 327 Harding St, 325 Harding St, Hollywood Beach, FL 33019 -
CHANGE OF MAILING ADDRESS 2021-11-02 327 Harding St, 325 Harding St, Hollywood Beach, FL 33019 -
REGISTERED AGENT NAME CHANGED 2020-04-06 AKDEMIR, ENGIN -
REINSTATEMENT 2020-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2019-08-12 - -
REINSTATEMENT 2018-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-10-23
AMENDED ANNUAL REPORT 2021-11-02
AMENDED ANNUAL REPORT 2021-08-24
AMENDED ANNUAL REPORT 2021-06-08
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-04-06
CORLCRACHG 2019-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8873937302 2020-05-01 0455 PPP 1000 WEST AVE APT 911, MIAMI BEACH, FL, 33139-4723
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44509
Loan Approval Amount (current) 44509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-4723
Project Congressional District FL-24
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14467.64
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State